UKBizDB.co.uk

SONIC SEDUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sonic Seduction Limited. The company was founded 24 years ago and was given the registration number 03877368. The firm's registered office is in LONDON. You can find them at 36-38 Westbourne Grove, Newton Road, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:SONIC SEDUCTION LIMITED
Company Number:03877368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:36-38 Westbourne Grove, Newton Road, London, W2 5SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 5 Merchant Square, London, England, W2 1AS

Director31 May 2023Active
8th Floor, 5 Merchant Square, London, England, W2 1AS

Director31 May 2023Active
8th Floor, 5 Merchant Square, London, England, W2 1AS

Director31 May 2023Active
36-38, Westbourne Grove, Newton Road, London, United Kingdom, W2 5SH

Corporate Secretary15 November 1999Active
First Floor Flat, 122, Goldhurst Terrace, London, England, NW6 3HR

Director15 November 1999Active
First Floor Flat, 28 Clarendon Gardens, London, England, W9 1AZ

Director12 January 2016Active

People with Significant Control

Bmg Rights Management (Uk) Limited
Notified on:30 May 2023
Status:Active
Country of residence:United Kingdom
Address:8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul David Humphreys
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:First Floor Flat, 28 Clarendon Gardens, London, England, W9 1AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Claudia Ute Brucken
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:German
Country of residence:England
Address:First Floor Flat, 122 Goldhurst Terrace, London, England, NW6 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Change account reference date company current extended.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Officers

Termination secretary company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-31Address

Change registered office address company with date old address new address.

Download
2023-05-31Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Capital

Capital return purchase own shares.

Download
2022-05-10Capital

Capital cancellation shares.

Download
2022-04-25Resolution

Resolution.

Download
2022-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.